Name: | PHILANGIE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1993 (32 years ago) |
Entity Number: | 1742319 |
ZIP code: | 12061 |
County: | Albany |
Place of Formation: | New York |
Address: | 296 LUTHER RD, E GREENBUSH, NY, United States, 12061 |
Principal Address: | C/O GREENBUSH ASSOCIATES INC, 296 LUTHER RD, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MUCCI | Chief Executive Officer | 9 DAYTONA AVE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
PATRICK J MUCCI | DOS Process Agent | 296 LUTHER RD, E GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-18 | 1999-08-10 | Address | C/O GREENBUSH ASSOCIATION INC, ONE UNIVERSITY PL SUITE A202, RENSSELAER, NY, 12144, 3456, USA (Type of address: Principal Executive Office) |
1997-11-18 | 2006-09-18 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-12-20 | 2006-09-18 | Address | 3 GREENTREE LANE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 1997-11-18 | Address | % GREENBUSH ASSOCIATION INC., 1580 COLUMBIA TPKE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1997-11-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060918002721 | 2006-09-18 | BIENNIAL STATEMENT | 2005-07-01 |
990810002003 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
971118002528 | 1997-11-18 | BIENNIAL STATEMENT | 1997-07-01 |
951220002017 | 1995-12-20 | BIENNIAL STATEMENT | 1995-07-01 |
930716000239 | 1993-07-16 | CERTIFICATE OF INCORPORATION | 1993-07-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State